Manchester
M2 3DE
Director Name | Mr Lewis Gordon Bingham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(23 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 24 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP Wales |
Secretary Name | Mr Lewis Gordon Bingham |
---|---|
Status | Closed |
Appointed | 02 September 2016(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 August 2019) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Director Name | Francis Amedee Couesnon |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Le Manoir Des Champis Le Mesnil Amand Gavray 50450 |
Director Name | Keith Nigel Ireland |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 36 Barrow Green Road Oxted Surrey RH8 0NN |
Director Name | David Pryce Bayley |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 10 Carlidnack Close Mawnan Smith Falmouth Cornwall TR11 5HF |
Secretary Name | Mr Andrew Lindsey Clarey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 1 Royal Farm Mews Edgewell Lane, Eaton Tarporley Cheshire CW6 9XE |
Director Name | Simon Peter Nichol |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP Wales |
Secretary Name | Mr Lewis Gordon Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(25 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP Wales |
Website | knitmeshtechnologies.com |
---|---|
Telephone | 01352 717600 |
Telephone region | Mold |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Greenfield Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £891,591 |
Current Liabilities | £265,200 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
7 November 2014 | Delivered on: 12 November 2014 Satisfied on: 16 July 2015 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Fully Satisfied |
---|---|
24 September 2012 | Delivered on: 28 September 2012 Satisfied on: 30 April 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 June 2007 | Delivered on: 5 July 2007 Satisfied on: 12 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from knitmesh LTD to the chargee on any account whatsoever. Particulars: The property known as trevor llanerchymor near holywell in the county of flint,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 June 2007 | Delivered on: 28 June 2007 Satisfied on: 12 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 June 1992 | Delivered on: 25 June 1992 Satisfied on: 2 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 June 1989 | Delivered on: 19 June 1989 Satisfied on: 1 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - greenfield holywell clwyd north wales and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1989 | Delivered on: 14 June 1989 Satisfied on: 1 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sanderstead station approach south croydon surrey CR2 0YY title no sy 229451 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 2013 | Delivered on: 30 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Knitmesh house greenfield holywell t/n WA514748. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
10 January 2013 | Delivered on: 15 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2019 | Notice of move from Administration to Dissolution (42 pages) |
7 January 2019 | Administrator's progress report (43 pages) |
26 June 2018 | Administrator's progress report (42 pages) |
17 May 2018 | Notice of extension of period of Administration (3 pages) |
16 April 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
16 April 2018 | Notice of order removing administrator from office (18 pages) |
19 December 2017 | Administrator's progress report (44 pages) |
19 December 2017 | Administrator's progress report (44 pages) |
26 October 2017 | Statement of affairs with form AM02SOA (8 pages) |
26 October 2017 | Statement of affairs with form AM02SOA (8 pages) |
30 June 2017 | Registered office address changed from C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 30 June 2017 (2 pages) |
20 June 2017 | Statement of administrator's proposal (73 pages) |
20 June 2017 | Statement of administrator's proposal (73 pages) |
19 June 2017 | Appointment of an administrator (3 pages) |
19 June 2017 | Appointment of an administrator (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 September 2016 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Lewis Gordon Bingham as a secretary on 1 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Lewis Gordon Bingham as a secretary on 2 September 2016 (2 pages) |
5 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
5 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
24 August 2016 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Simon Peter Nichol on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Simon Peter Nichol as a director on 24 August 2016 (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2015 | Satisfaction of charge 013090940009 in full (1 page) |
16 July 2015 | Satisfaction of charge 013090940009 in full (1 page) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
12 November 2014 | Registration of charge 013090940009, created on 7 November 2014 (44 pages) |
12 November 2014 | Registration of charge 013090940009, created on 7 November 2014 (44 pages) |
12 November 2014 | Registration of charge 013090940009, created on 7 November 2014 (44 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Simon Peter Nichol on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Louis James De Viel Castel on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Peter Nichol on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Lewis Gordon Bingham on 1 October 2009 (2 pages) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
8 November 2007 | Return made up to 01/11/07; no change of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Return made up to 01/11/06; full list of members
|
9 November 2006 | Return made up to 01/11/06; full list of members
|
21 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 November 2005 | Return made up to 01/11/05; full list of members
|
11 November 2005 | Return made up to 01/11/05; full list of members
|
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 January 2005 | Auditor's resignation (1 page) |
25 January 2005 | Auditor's resignation (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
19 January 2005 | Auditor's resignation (1 page) |
15 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members
|
12 November 2003 | Return made up to 01/11/03; full list of members
|
29 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: sanderstead station approach south croydon surrey CR2 0YY (1 page) |
12 November 2002 | Return made up to 01/11/02; full list of members
|
12 November 2002 | Registered office changed on 12/11/02 from: sanderstead station approach south croydon surrey CR2 0YY (1 page) |
12 November 2002 | Return made up to 01/11/02; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 01/11/01; full list of members (6 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
15 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
10 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
11 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 December 1995 | Return made up to 01/11/95; no change of members
|
5 December 1995 | Return made up to 01/11/95; no change of members
|
27 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
13 November 1985 | Accounts made up to 31 December 1984 (4 pages) |
13 November 1985 | Accounts made up to 31 December 1984 (4 pages) |
28 November 1984 | Accounts made up to 31 December 1983 (4 pages) |
28 November 1984 | Accounts made up to 31 December 1983 (4 pages) |
26 November 1983 | Accounts made up to 31 December 1982 (8 pages) |
26 November 1983 | Accounts made up to 31 December 1982 (8 pages) |